Search icon

SPEEDLANE INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: SPEEDLANE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDLANE INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2002 (22 years ago)
Date of dissolution: 08 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P02000117955
FEI/EIN Number 134219318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10227 CAUSEWAY BLVD, TAMPA, FL, 33619
Mail Address: 1221 TURNER STREET, SUITE 102, CLEARWATER, FL, 33756
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAR JOHN President P.O. BOX 1286, FAIRMONT, WV, 26555
AYOUB LENA MESQ Agent 1221 TURNER STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-08 - -
CHANGE OF MAILING ADDRESS 2012-03-20 10227 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1221 TURNER STREET, SUITE 102, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2012-03-20 AYOUB, LENA M, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 10227 CAUSEWAY BLVD, TAMPA, FL 33619 -
AMENDMENT 2009-11-12 - -
CANCEL ADM DISS/REV 2006-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-31
Amendment 2009-11-12
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-05-26
ANNUAL REPORT 2004-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State